NIGHT BI LTD.
Status | DISSOLVED |
Company No. | 07718665 |
Category | Private Limited Company |
Incorporated | 26 Jul 2011 |
Age | 12 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 14 days |
SUMMARY
NIGHT BI LTD. is an dissolved private limited company with number 07718665. It was incorporated 12 years, 10 months, 7 days ago, on 26 July 2011 and it was dissolved 4 years, 11 months, 14 days ago, on 18 June 2019. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Termination secretary company with name termination date
Date: 09 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Primary Secretary Services Ltd
Documents
Appoint corporate secretary company with name date
Date: 09 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-02-01
Officer name: Ga Secretarial Service Limited
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED
Change date: 2016-02-09
New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type dormant
Date: 12 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 28 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type dormant
Date: 17 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 17 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-07-31
Documents
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Guoyu Ma
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Knep
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type dormant
Date: 07 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change corporate secretary company with change date
Date: 10 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Primary Secretary Services Ltd
Change date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Old address: West 1 West Dock Street Hull HU3 4HH
Change date: 2012-12-06
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Old address: Apt. 776 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England
Change date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Change corporate secretary company with change date
Date: 22 Aug 2012
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-07-26
Officer name: Primary Secretary Services Ltd
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Peter Knep
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Hilmes
Documents
Some Companies
BARTHOLOMEWS PROPERTY MANAGEMENT LTD.
15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ
Number: | 04020224 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUTS - CAPEL ROAD,ASHFORD,TN26 2PJ
Number: | 03410084 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL031165 |
Status: | ACTIVE |
Category: | Limited Partnership |
INFORMATION LAW SOLUTIONS LIMITED
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC543438 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOY ROAD INDUSTRIAL ESTATE,CARDIFF,CF15 7QR
Number: | 06528233 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH STREET,WHITSTABLE,CT5 1AZ
Number: | 11970188 |
Status: | ACTIVE |
Category: | Private Limited Company |